Glasgow
G2 4AD
Scotland
Director Name | Mrs Jennifer Ann Chuwen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(11 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | C/O Donachie Chartered Accountants 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.movequick.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0748585 |
Telephone region | Freephone |
Registered Address | C/O Donachie Chartered Accountants 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Barry Chuwen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,576 |
Cash | £5,242 |
Current Liabilities | £49,818 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
29 January 2021 | Resolutions
|
---|---|
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Resolutions
|
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Termination of appointment of Burness Paull Llp as a secretary on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Burness Paull Llp as a secretary on 1 September 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
25 November 2013 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 25 November 2013 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD Scotland on 8 March 2011 (2 pages) |
2 February 2011 | Company name changed move quick rentals LIMITED\certificate issued on 02/02/11
|
2 February 2011 | Company name changed move quick rentals LIMITED\certificate issued on 02/02/11
|
31 January 2011 | Termination of appointment of Gary George Gray as a director (1 page) |
31 January 2011 | Incorporation (36 pages) |
31 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 January 2011 | Termination of appointment of Gary George Gray as a director (1 page) |
31 January 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
31 January 2011 | Appointment of Mr Barry Chuwen as a director (2 pages) |
31 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 January 2011 | Incorporation (36 pages) |
31 January 2011 | Appointment of Mr Barry Chuwen as a director (2 pages) |
31 January 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |